Background WavePink WaveYellow Wave

TISSKI LIMITED (07751400)

TISSKI LIMITED (07751400) is an active UK company. incorporated on 24 August 2011. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TISSKI LIMITED has been registered for 14 years. Current directors include GRAFTON, Mark David, WOODHOUSE, Christopher Kevin.

Company Number
07751400
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
Unit 1a - 1b Millennium Way, Derby, DE24 8HZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRAFTON, Mark David, WOODHOUSE, Christopher Kevin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISSKI LIMITED

TISSKI LIMITED is an active company incorporated on 24 August 2011 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TISSKI LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07751400

LTD Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 1a - 1b Millennium Way Pride Park Derby, DE24 8HZ,

Previous Addresses

Hilltop House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX
From: 24 August 2011To: 29 December 2022
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Funding Round
Dec 13
Funding Round
Dec 13
Loan Cleared
May 15
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Capital Reduction
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Share Buyback
Oct 19
Loan Secured
Jul 20
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Share Buyback
May 21
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Funding Round
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Director Left
Apr 23
Director Left
Mar 25
Capital Update
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
13
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAFTON, Mark David

Active
Millennium Way, DerbyDE24 8HZ
Born January 1975
Director
Appointed 21 Aug 2025

WOODHOUSE, Christopher Kevin

Active
Millennium Way, DerbyDE24 8HZ
Born June 1961
Director
Appointed 04 Dec 2025

ASSASSA, Anna Louise

Resigned
302 Ringinglow Road, SheffieldS11 7PX
Secretary
Appointed 24 Aug 2011
Resigned 22 Aug 2019

ATKINSON, Kelly

Resigned
302 Ringinglow Road, SheffieldS11 7PX
Secretary
Appointed 22 Aug 2019
Resigned 22 Dec 2022

ASSASSA, Anna Louise

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1971
Director
Appointed 24 Aug 2011
Resigned 05 Apr 2023

AUSTEN, Ben

Resigned
302 Ringinglow Road, SheffieldS11 7PX
Born March 1982
Director
Appointed 22 Aug 2019
Resigned 22 Dec 2022

BAXTER, Richard Edwin

Resigned
302 Ringinglow Road, SheffieldS11 7PX
Born August 1969
Director
Appointed 22 Aug 2019
Resigned 22 Dec 2022

BRYCE, Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born July 1973
Director
Appointed 03 Mar 2023
Resigned 07 Mar 2025

GILBERT, Andrew Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1980
Director
Appointed 03 Mar 2023
Resigned 06 Jun 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Aug 2011
Resigned 24 Aug 2011

KAY, Jonathan Walton

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1969
Director
Appointed 03 Mar 2023
Resigned 18 Aug 2025

MOSELEY, Richard

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1965
Director
Appointed 30 Jun 2025
Resigned 27 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Millennium Way, DerbyDE24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Mrs Anna Louise Assassa

Ceased
302 Ringinglow Road, SheffieldS11 7PX
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
17 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2025
SH19Statement of Capital
Legacy
17 April 2025
CAP-SSCAP-SS
Resolution
17 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 May 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 February 2023
RP04SH01RP04SH01
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
9 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2022
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Full
11 July 2022
AAMDAAMD
Resolution
22 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Resolution
2 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 October 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
11 September 2019
RESOLUTIONSResolutions
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 September 2019
SH10Notice of Particulars of Variation
Statement Of Companys Objects
6 September 2019
CC04CC04
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Capital Cancellation Shares
21 August 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Legacy
26 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Incorporation Company
24 August 2011
NEWINCIncorporation